NEST APP LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewFinal Gazette dissolved following liquidation

View Document

16/07/2516 July 2025 NewFinal Gazette dissolved following liquidation

View Document

16/04/2516 April 2025 Completion of winding up

View Document

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

25/12/1825 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

11/01/1811 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR DOMINIC PERKS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. DOMINIC ANTHONY CHARLES PERKS / 28/03/2016

View Document

14/04/1614 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE-ANNE SOPHIA SWERLING / 28/03/2016

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES YALLAND / 28/03/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 ADOPT ARTICLES 19/12/2014

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM C/O SHELLEY STOCK HUTTER LLP CHANDOS STREET LONDON W1G 9DQ ENGLAND

View Document

30/11/1530 November 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 1 QUEEN ANNES GATE BUILDINGS THIRD FLOOR 21 DARTMOUTH STREET LONDON SW1H 9BP

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

27/05/1527 May 2015 05/02/15 STATEMENT OF CAPITAL GBP 133.33

View Document

26/05/1526 May 2015 01/12/14 STATEMENT OF CAPITAL GBP 120.000

View Document

26/05/1526 May 2015 25/12/14 STATEMENT OF CAPITAL GBP 128.440

View Document

22/05/1522 May 2015 SUB-DIVISION 01/04/14

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 DIRECTOR APPOINTED MRS CHARLOTTE-ANNE SOPHIA SWERLING

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR DAVID JAMES YALLAND

View Document

26/11/1426 November 2014 COMPANY NAME CHANGED POST AND STAMP LTD CERTIFICATE ISSUED ON 26/11/14

View Document

26/11/1426 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 6 LOWER GROSVENOR PLACE LONDON SW1W 0EN

View Document

28/03/1428 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company